(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 8, 2022: 120.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 20, 2021: 115.00 GBP
filed on: 20th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 5, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Penstraze Business Centre Penstraze Truro Cornwall TR4 8PN. Change occurred on December 15, 2014. Company's previous address: C/O Tremough Campus Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 22, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 26, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed channel computing LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 12, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 7, 2013. Old Address: Trematon 6 Poltair Road Penryn Cornwall TR10 8PB
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 6th, January 2013
| resolution
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on December 20, 2012
filed on: 6th, January 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On January 4, 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 5, 2010 to March 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(9 pages)
|
(CH03) On November 10, 2009 secretary's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 26, 2009. Old Address: Turnstone Cottage 39a St Gluvias Street Penryn Cornwall TR10 8BJ
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 05/04/07
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 05/04/07
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/03/07 from: 50 fosbury marlborough SN8 3NJ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/07 from: 50 fosbury marlborough SN8 3NJ
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|